Company NameBellman Estates Limited
DirectorsPeter Malcolm Bellman and Penelope Frances Zoldan
Company StatusActive
Company Number00562705
CategoryPrivate Limited Company
Incorporation Date14 March 1956(68 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Malcolm Bellman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Farm Avenue
London
NW2 2BH
Director NameMrs Penelope Frances Zoldan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleEstate Agent/Property Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chancery House Hammers Lane
London
NW7 4AQ
Director NameMr Jack Bellman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(35 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 1999)
RoleProperty Investor
Correspondence AddressFlat 10 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameMrs Norma Bellman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(35 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 21 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Secretary NameMrs Norma Bellman
NationalityBritish
StatusResigned
Appointed20 November 1991(35 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.9k at £1Penny Zoldan & Peter Bellman
37.92%
Ordinary
1.6k at £1Mrs Penelope Frances Zoldan
30.94%
Ordinary
1.6k at £1Peter Malcolm Bellman
30.94%
Ordinary
19 at £0.1A. Zoldan
0.04%
Ordinary B Non Voting
19 at £0.1E. Zoldan
0.04%
Ordinary B Non Voting
19 at £0.1H. Bellman
0.04%
Ordinary A Non Voting
16 at £0.1Mrs Penelope Frances Zoldan
0.03%
Ordinary A Non Voting
15 at £0.1Peter Malcolm Bellman
0.03%
Ordinary A Non Voting
6 at £0.1Mrs Penelope Frances Zoldan
0.01%
Ordinary B Non Voting
6 at £0.1Peter Malcolm Bellman
0.01%
Ordinary B Non Voting

Financials

Year2014
Net Worth£224,110
Cash£103,016
Current Liabilities£69,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
5 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
4 May 2021Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 4 May 2021 (1 page)
1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
12 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5,010
(6 pages)
12 December 2015Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages)
12 December 2015Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5,010
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Termination of appointment of Norma Bellman as a director on 21 January 2014 (1 page)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,010
(5 pages)
16 December 2014Termination of appointment of Norma Bellman as a secretary on 21 January 2014 (1 page)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,010
(5 pages)
16 December 2014Termination of appointment of Norma Bellman as a director on 21 January 2014 (1 page)
16 December 2014Termination of appointment of Norma Bellman as a secretary on 21 January 2014 (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 5,010
(7 pages)
8 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 5,010
(7 pages)
15 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
15 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Director's details changed for Mrs Norma Bellman on 20 November 2009 (2 pages)
6 December 2009Director's details changed for Peter Malcolm Bellman on 20 November 2009 (2 pages)
6 December 2009Director's details changed for Mrs Penelope Frances Zoldan on 20 November 2009 (2 pages)
6 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
6 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
6 December 2009Director's details changed for Mrs Norma Bellman on 20 November 2009 (2 pages)
6 December 2009Director's details changed for Mrs Penelope Frances Zoldan on 20 November 2009 (2 pages)
6 December 2009Director's details changed for Peter Malcolm Bellman on 20 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 20/11/08; full list of members (7 pages)
4 December 2008Return made up to 20/11/08; full list of members (7 pages)
22 April 2008Return made up to 20/11/07; full list of members (7 pages)
22 April 2008Return made up to 20/11/07; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Return made up to 20/11/06; full list of members (5 pages)
5 December 2006Return made up to 20/11/06; full list of members (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 20/11/05; full list of members (9 pages)
6 December 2005Return made up to 20/11/05; full list of members (9 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 20/11/04; full list of members (9 pages)
9 December 2004Return made up to 20/11/04; full list of members (9 pages)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Return made up to 20/11/03; full list of members (9 pages)
2 December 2003Return made up to 20/11/03; full list of members (9 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 20/11/02; full list of members (9 pages)
11 December 2002Return made up to 20/11/02; full list of members (9 pages)
27 November 2001Return made up to 20/11/01; full list of members (9 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Return made up to 20/11/01; full list of members (9 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 20/11/00; full list of members (9 pages)
18 December 2000Director resigned (1 page)
18 December 2000Return made up to 20/11/00; full list of members (9 pages)
18 December 2000Director resigned (1 page)
1 December 1999Return made up to 20/11/99; full list of members (8 pages)
1 December 1999Return made up to 20/11/99; full list of members (8 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 20/11/98; no change of members (4 pages)
17 November 1998Return made up to 20/11/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 March 1997 (11 pages)
2 April 1998Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Return made up to 20/11/96; full list of members (12 pages)
29 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 December 1997Return made up to 20/11/96; full list of members (12 pages)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997£ nc 20000/20010 28/02/97 (1 page)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997£ nc 20000/20010 28/02/97 (1 page)
3 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 January 1997Registered office changed on 03/01/97 from: 309 ballards lane london N12 8LU (1 page)
3 January 1997Registered office changed on 03/01/97 from: 309 ballards lane london N12 8LU (1 page)
18 November 1996Registered office changed on 18/11/96 from: bkb york house empire way wembley middx HA9 oql (1 page)
18 November 1996Registered office changed on 18/11/96 from: bkb york house empire way wembley middx HA9 oql (1 page)
23 January 1996Return made up to 20/11/95; no change of members (4 pages)
23 January 1996Return made up to 20/11/95; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)